Search icon

COMPREHENSIVE PAIN MEDICINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPREHENSIVE PAIN MEDICINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 1998 (28 years ago)
Document Number: V41951
FEI/EIN Number 593129628
Address: 20 Burton Hills Blvd, Suite 300, Nashville, TN, 37215, US
Mail Address: 20 Burton Hills Blvd, Suite 300, Nashville, TN, 37215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruff J. Michael Treasurer 20 Burton Hills Blvd, Nashville, TN, 37215
Andreano Dominic Secretary 20 Burton Hills Blvd, Nashville, TN, 37215
Rodriguez MD Maria President 20 Burton Hills Blvd, Nashville, TN, 37215
Musso Matthew Vice President 20 Burton Hills Blvd, Nashville, TN, 37215
- Agent -

Central Index Key

CIK number:
0001622649
Phone:
615-665-1283

Latest Filings

Form type:
15-15D
File number:
333-201255-73
Filing date:
2016-12-13
File:
Form type:
424B3
File number:
333-201255-73
Filing date:
2015-01-16
File:
Form type:
EFFECT
File number:
333-201255-73
Filing date:
2015-01-12
File:
Form type:
S-4
File number:
333-201255-73
Filing date:
2014-12-24
File:

National Provider Identifier

NPI Number:
1164462719

Authorized Person:

Name:
DR. GILBERT DROZDOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-22 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1998-01-28 COMPREHENSIVE PAIN MEDICINE, INC. -
NAME CHANGE AMENDMENT 1994-01-14 COMPREHENSIVE PAIN MEDICINE, P.A. -
NAME CHANGE AMENDMENT 1992-06-25 COMPREHENSIVE PAIN RELIEF MANAGEMENT, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000162794 TERMINATED 1000000737719 COLUMBIA 2017-03-14 2037-03-24 $ 1,607.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
Reg. Agent Change 2017-05-31
ANNUAL REPORT 2017-03-09
AMENDED ANNUAL REPORT 2016-10-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State